Search icon

WHIM SO DOODLE, INC. - Florida Company Profile

Company Details

Entity Name: WHIM SO DOODLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHIM SO DOODLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000002354
FEI/EIN Number 593549146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2232 2nd Ave S, SAINT PETERSBURG, FL, 33712, US
Mail Address: 901 40th Ave N, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROBELLO JILL S President 901 40TH AVE N, SAINT PETERSBURG, FL, 33703
OROBELLO JILL S Vice President 901 40TH AVE N, SAINT PETERSBURG, FL, 33703
OROBELLO JILL Agent 901 40TH AVE N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2232 2nd Ave S, Suite 130, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2023-01-23 2232 2nd Ave S, Suite 130, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 901 40TH AVE N, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2012-01-17 OROBELLO, JILL -
CANCEL ADM DISS/REV 2004-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State